About

Registered Number: 06492516
Date of Incorporation: 04/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Thurston House Thornfield Business Park, Standard Way, Northallerton, North Yorkshire, DL6 2XQ

 

Speedclad Ltd was registered on 04 February 2008 and has its registered office in Northallerton, North Yorkshire, it's status is listed as "Active". We do not know the number of employees at Speedclad Ltd. Blake, Anthony, Brown, Fraser Scott, Dingle, Paul, Forward, Rebecca Elizabeth, Hurst, Peter are listed as directors of Speedclad Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Anthony 04 February 2008 - 1
BROWN, Fraser Scott 01 January 2016 - 1
DINGLE, Paul 18 February 2008 - 1
FORWARD, Rebecca Elizabeth 01 January 2018 - 1
HURST, Peter 01 January 2015 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 20 July 2020
MA - Memorandum and Articles 20 July 2020
MR01 - N/A 17 February 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 29 August 2018
CH01 - Change of particulars for director 13 July 2018
CH01 - Change of particulars for director 06 February 2018
CH01 - Change of particulars for director 06 February 2018
CS01 - N/A 06 February 2018
AP01 - Appointment of director 19 January 2018
AA - Annual Accounts 10 June 2017
CH01 - Change of particulars for director 16 February 2017
CH01 - Change of particulars for director 16 February 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 11 August 2016
AP01 - Appointment of director 22 February 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 06 February 2015
AP01 - Appointment of director 06 January 2015
MR01 - N/A 18 October 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 12 April 2013
AD01 - Change of registered office address 06 March 2013
MG01 - Particulars of a mortgage or charge 28 February 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 02 November 2009
AA01 - Change of accounting reference date 23 October 2009
363a - Annual Return 19 February 2009
395 - Particulars of a mortgage or charge 30 September 2008
287 - Change in situation or address of Registered Office 18 April 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
NEWINC - New incorporation documents 04 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2020 Outstanding

N/A

A registered charge 03 October 2014 Outstanding

N/A

Legal mortgage 26 February 2013 Outstanding

N/A

Debenture 24 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.